Search icon

STRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: STRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STRUCTION, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Mar 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2024 (6 months ago)
Document Number: P07000032611
FEI/EIN Number 208636376

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4408 SW 34TH TERRACE, FORT LAUDERDALE, FL, 33312
Mail Address: 4408 SW 34TH TERRACE, FORT LAUDERDALE, FL, 33312
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOTTON DANNY President 4408 SW 34TH TERRACE, FORT LAUDERDALE, FL, 33312
BOTTON DANNY Agent 4408 SW 34TH TERRACE, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-01 - -
REGISTERED AGENT NAME CHANGED 2024-11-01 BOTTON, DANNY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-09-24 4408 SW 34TH TERRACE, FORT LAUDERDALE, FL 33312 -
CHANGE OF PRINCIPAL ADDRESS 2012-06-13 4408 SW 34TH TERRACE, FORT LAUDERDALE, FL 33312 -
CHANGE OF MAILING ADDRESS 2012-06-13 4408 SW 34TH TERRACE, FORT LAUDERDALE, FL 33312 -
AMENDMENT 2012-06-11 - -

Documents

Name Date
REINSTATEMENT 2024-11-01
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-01-12
ANNUAL REPORT 2015-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State